Name: | LIFEPOINT CHURCH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2020 (5 years ago) |
Authority Date: | 14 Aug 2020 (5 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Organization Number: | 1108570 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1400 CENTRAL PARK BLVD., FREDERICKSBURG, VA 22401 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Daniel Floyd | President |
Name | Role |
---|---|
Kyle Kramer | Secretary |
Name | Role |
---|---|
Daniel Floyd | Director |
Kyle Kramer | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
128391 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-01-04 | 2016-01-04 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
Lifepoint Louisville | Inactive | 2025-12-02 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2025-04-03 |
Certificate of Withdrawal of Assumed Name | 2025-04-02 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2023-04-25 |
Annual Report | 2023-04-25 |
Replacement Cert of Auth | 2023-04-25 |
Revocation of Certificate of Authority | 2022-10-04 |
Registered Agent name/address change | 2022-02-02 |
Annual Report | 2021-08-24 |
Certificate of Assumed Name | 2020-12-02 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
86-1172692 | Association | Unconditional Exemption | 527 W BLUE LICK RD, SHEPHERDSVLLE, KY, 40165-7915 | 1964-02 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State